Tewkesbury
GL20 7NZ
Wales
Secretary Name | Stephen Rupert Mathews Newell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | Flat 2 42 Lonsdale Road London SW13 9EB |
Director Name | Mr James Anthony Hallett |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Winchester Road Twickenham TW1 1LE |
Registered Address | Flat 2 42 Lonsdale Road London SW13 9EB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
1 at £1 | Anthony Hallett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,530 |
Cash | £266 |
Current Liabilities | £53,070 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2015 | Application to strike the company off the register (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Registered office address changed from Corney Reach Way Chiswick London W4 2UG England on 6 February 2014 (1 page) |
6 February 2014 | Termination of appointment of James Hallett as a director (1 page) |
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from Corney Reach Way Chiswick London W4 2UG England on 6 February 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Director's details changed for Mr James Anthony Hallett on 12 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr James Anthony Hallett on 13 February 2013 (2 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Mr James Anthony Hallett on 1 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr James Anthony Hallett on 1 January 2012 (2 pages) |
16 November 2011 | Amended accounts made up to 31 March 2011 (10 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
1 April 2010 | Appointment of Stephen Rupert Mathews Newell as a secretary (3 pages) |
21 January 2010 | Incorporation (23 pages) |